This company is commonly known as Urban&civic North East Limited. The company was founded 28 years ago and was given the registration number 03125799. The firm's registered office is in LONDON. You can find them at 50 New Bond Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | URBAN&CIVIC NORTH EAST LIMITED |
---|---|---|
Company Number | : | 03125799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 New Bond Street, London, W1S 1BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN | Corporate Secretary | 31 January 2003 | Active |
50, New Bond Street, London, United Kingdom, W1S 1BJ | Director | 02 August 2021 | Active |
50 New Bond Street, London, W1S 1BJ | Director | 01 July 2016 | Active |
31 Cross Road, Wimbledon, London, SW19 1PL | Secretary | 21 November 1995 | Active |
26 Flanders Road, Chiswick, London, W4 1NG | Secretary | 28 June 1996 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 14 November 1995 | Active |
2 Cavaye Place, London, SW10 9PT | Director | 26 March 2002 | Active |
50 New Bond Street, London, United Kingdom, W1S 1BJ | Director | 03 June 2013 | Active |
Stockton Grange, Harewood Avenue, Harewood, Leeds, LS17 9LA | Director | 21 December 1999 | Active |
Benington Bury Farm, Benington, SG2 7LN | Director | 26 March 2002 | Active |
Benington Bury Farm, Benington, SG2 7LN | Director | 24 May 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 14 November 1995 | Active |
50 New Bond Street, London, United Kingdom, W1S 1BJ | Director | 26 March 2002 | Active |
57 Twilley Street, London, SW18 4NU | Director | 10 July 2000 | Active |
50 New Bond Street, London, United Kingdom, W1S 1BJ | Director | 21 November 1995 | Active |
99 Hardy Road, London, SW19 1JB | Director | 31 March 2000 | Active |
99 Hardy Road, London, SW19 1JB | Director | 06 October 1999 | Active |
Lime Tree Cottage, Ely Grange, Frant, TN3 9DZ | Director | 21 November 1995 | Active |
17 Salisbury Avenue, Harpenden, AL5 2QF | Director | 21 November 1995 | Active |
26 Flanders Road, Chiswick, London, W4 1NG | Director | 09 January 2006 | Active |
Urban&Civic Group Limited | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, New Bond Street, London, England, W1S 1BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type small. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-23 | Accounts | Accounts with accounts type small. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Accounts | Accounts with accounts type full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-21 | Accounts | Accounts with accounts type full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-19 | Accounts | Accounts with accounts type full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type full. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Officers | Termination director company with name termination date. | Download |
2016-07-13 | Officers | Appoint person director company with name date. | Download |
2016-06-21 | Accounts | Accounts with accounts type full. | Download |
2016-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.